Name: | TRANSCONTINENTAL LENDING GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Sep 2000 (25 years ago) |
Branch of: | TRANSCONTINENTAL LENDING GROUP, INC., FLORIDA (Company Number P96000019518) |
Business ID: | 692041 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6555 NORTH POWERLINE RD # 114FT. LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
Miller, Joseph R. | Agent | 2159 Henry Hill Dr., Suite 200, Jackson, MS 39204 |
Name | Role | Address |
---|---|---|
EARL S WILEY | Director | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
JAMES P GARDNER | Director | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Paul A. Byer | Director | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
EARL S WILEY | President | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
JAMES P GARDNER | Secretary | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
JAMES P GARDNER | Chairman | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Paul A. Byer | Vice President | 401 FAIRWAY DRIVE, Deerfield Beach, FL 33441 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2009-02-23 | Reinstatement |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-01 | Annual Report |
Amendment Form | Filed | 2006-08-07 | Amendment |
Annual Report | Filed | 2006-07-17 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-05-14 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State